Spin Offset LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BRUCE CLOSS PRINTING LIMITED
Company type Private Limited Company , Dissolved Company Number 01293239 Record last updated Tuesday, April 21, 2015 5:01:10 AM UTC Official Address 6 Floor 25 Farringdon Street Within, Farringdon Within There are 683 companies registered at this street
Postal Code EC4A4AB Sector Printing not elsewhere classified
Visits Document Type Publication date Download link Registry Feb 23, 2011 Second notification of strike-off action in london gazette Registry Nov 29, 2010 Change of registered office address Registry Nov 23, 2010 Liquidator's progress report Registry Nov 23, 2010 Liquidator's progress report 1293... Registry Nov 23, 2010 Return of final meeting in a creditors' voluntary winding-up Registry Jun 4, 2010 Liquidator's progress report Registry Dec 29, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Dec 29, 2009 Court order insolvency:replacement of liquidator Registry Dec 29, 2009 Notice of ceasing to act as voluntary liquidator Registry May 19, 2009 Administrator's progress report Registry May 13, 2009 Notice of move from administration to creditors' voluntary liquidation Registry Mar 30, 2009 Notice of result of meeting of creditors Registry Mar 3, 2009 Statement of administrator's proposals Registry Feb 27, 2009 Notice of statement of affairs Registry Jan 16, 2009 Change in situation or address of registered office Registry Jan 15, 2009 Notice of administrators appointment Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 21, 2008 Appointment of a man as Director Registry Aug 21, 2008 Resignation of a director Registry Aug 21, 2008 Resignation of a director 1293... Registry Aug 21, 2008 Resignation of a director Registry Aug 21, 2008 Appointment of a man as Director Registry Aug 21, 2008 Appointment of a man as Director 1293... Registry Aug 1, 2008 Three appointments: 3 men Registry Jul 31, 2008 Resignation of 3 people: one Office Manager, one Printing and one Director (a man) Registry Jul 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 13, 2008 Annual return Financials May 2, 2008 Annual accounts Registry Apr 25, 2008 Appointment of a man as Director Registry Apr 23, 2008 Particulars of a mortgage or charge Registry Apr 1, 2008 Appointment of a man as Printing and Director Registry Nov 6, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 30, 2007 Appointment of a director Registry Aug 30, 2007 Resignation of a director Registry Aug 30, 2007 Resignation of a director 1293... Registry Aug 30, 2007 Resignation of a director Registry Aug 16, 2007 Return by a company purchasing its own shares Registry Aug 2, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 25, 2007 Auditor's letter of resignation Registry Jul 5, 2007 Appointment of a man as Office Manager and Director Registry Jul 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 25, 2007 Annual return Registry Jun 13, 2007 Particulars of a mortgage or charge Registry Jun 13, 2007 Particulars of a mortgage or charge 1293... Financials Apr 17, 2007 Annual accounts Registry Apr 16, 2007 Change in situation or address of registered office Registry Jun 20, 2006 Annual return Financials Apr 12, 2006 Annual accounts Registry Jun 20, 2005 Annual return Financials Jun 1, 2005 Amended accounts Financials Apr 12, 2005 Annual accounts Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1293... Registry Jul 1, 2004 Particulars of a mortgage or charge Registry Jun 8, 2004 Annual return Registry May 13, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 13, 2004 £ nc 1000/1500000 Registry May 13, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry May 13, 2004 Notice of increase in nominal capital Financials Apr 28, 2004 Annual accounts Registry Jan 30, 2004 Appointment of a director Registry Jan 30, 2004 Appointment of a director 1293... Registry Jan 13, 2004 Change of name certificate Registry Jan 13, 2004 Company name change Registry Jan 1, 2004 Two appointments: 2 men Registry Jun 3, 2003 Annual return Financials Apr 7, 2003 Annual accounts Registry Jan 16, 2003 Particulars of a mortgage or charge Registry Oct 31, 2002 Particulars of a mortgage or charge 1293... Registry Oct 31, 2002 Particulars of a mortgage or charge Registry Jun 24, 2002 Annual return Financials Apr 17, 2002 Annual accounts Registry Jun 28, 2001 Annual return Financials May 8, 2001 Annual accounts Financials Sep 5, 2000 Amended accounts Registry Jun 13, 2000 Annual return Financials May 26, 2000 Annual accounts Registry Jun 21, 1999 Annual return Financials May 26, 1999 Annual accounts Registry Jun 8, 1998 Annual return Financials May 10, 1998 Annual accounts Financials Oct 27, 1997 Annual accounts 1293... Registry Aug 1, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 26, 1997 Annual return Financials Nov 4, 1996 Annual accounts Registry Jun 6, 1996 Annual return Financials Nov 27, 1995 Annual accounts Registry Jun 28, 1995 Annual return Financials Sep 13, 1994 Annual accounts Registry Aug 26, 1994 Annual return Registry Jun 17, 1993 Annual return 1293... Financials Mar 18, 1993 Annual accounts Registry Jun 19, 1992 Annual return Financials Jun 15, 1992 Annual accounts Registry May 4, 1992 Two appointments: 2 men Financials Oct 7, 1991 Annual accounts Registry Sep 10, 1991 Change in situation or address of registered office Registry Sep 10, 1990 Annual return Financials Sep 10, 1990 Annual accounts Registry Sep 27, 1989 Annual return